Leeds
LS17 7SB
Director Name | Mrs Margaret Beryl Gilbert |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2017(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Michael Ivor Gilbert |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Graphics Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sandmoor Green Leeds LS17 7SB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2686051 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Michael Ivor Gilbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,239 |
Cash | £300 |
Current Liabilities | £20,860 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2018 | Application to strike the company off the register (1 page) |
12 November 2018 | Notification of Margaret Beryl Gilbert as a person with significant control on 9 August 2018 (2 pages) |
12 November 2018 | Termination of appointment of Michael Ivor Gilbert as a director on 9 August 2018 (1 page) |
12 November 2018 | Cessation of Michael Ivor Gilbert as a person with significant control on 9 August 2018 (1 page) |
11 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 July 2018 | Previous accounting period extended from 31 October 2017 to 28 February 2018 (1 page) |
23 April 2018 | Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 23 April 2018 (1 page) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 April 2017 | Appointment of Mrs Margaret Beryl Gilbert as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Margaret Beryl Gilbert as a director on 6 April 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 December 2014 | Registered office address changed from 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
2 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Michael Ivor Gilbert on 1 April 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Margaret Beryl Gilbert on 1 April 2012 (2 pages) |
10 October 2012 | Director's details changed for Michael Ivor Gilbert on 1 April 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Margaret Beryl Gilbert on 1 April 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Margaret Beryl Gilbert on 1 April 2012 (2 pages) |
10 October 2012 | Director's details changed for Michael Ivor Gilbert on 1 April 2012 (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Director's details changed for Michael Ivor Gilbert on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Margaret Beryl Gilbert on 1 October 2009 (1 page) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Michael Ivor Gilbert on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Margaret Beryl Gilbert on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Michael Ivor Gilbert on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Margaret Beryl Gilbert on 1 October 2009 (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 October 2008 | Return made up to 01/10/08; no change of members (4 pages) |
15 October 2008 | Return made up to 01/10/08; no change of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
28 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 September 2003 | Return made up to 01/10/03; full list of members (6 pages) |
25 September 2003 | Return made up to 01/10/03; full list of members (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
22 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 January 1999 | Return made up to 01/10/98; no change of members (4 pages) |
19 January 1999 | Return made up to 01/10/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
1 October 1996 | Incorporation (10 pages) |
1 October 1996 | Incorporation (10 pages) |